JLE HAVANT LTD

Company Documents

DateDescription
28/10/2228 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/10/2228 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

18/12/2018 December 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE EAMES / 27/03/2020

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM UNIT 16 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE HAMPSHIRE PO8 0BT UNITED KINGDOM

View Document

24/12/1924 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079208480001

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE EAMES / 11/03/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 8 NEW LANE HAVANT HAMPSHIRE PO9 2JH

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079208480003

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079208480002

View Document

29/06/1829 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079208480002

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079208480001

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 8 NEW LANE HAVANT HAMPSHIRE PO9 2JH

View Document

30/01/1530 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 8 NEW LANE 8 NEW LANE HAVNAT PO9 2JH

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 PREVSHO FROM 31/01/2014 TO 31/08/2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/03/138 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 COMPANY NAME CHANGED GOSPORT ACCIDENT REPAIR CENTRE LTD CERTIFICATE ISSUED ON 08/02/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company